ALLIED PEOPLE GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLIED PEOPLE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13708845

Incorporation date

28/10/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warnford Court, 29 Throgmorton Street, London EC2N 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon28/10/2025
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Warnford Court 29 Throgmorton Street London EC2N 2AT
dot icon27/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon22/10/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon21/10/2024
Sub-division of shares on 2024-10-07
dot icon15/10/2024
Memorandum and Articles of Association
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Resolutions
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/08/2024
Change of details for Mr Christodoulos Mouskoundi as a person with significant control on 2024-07-09
dot icon05/08/2024
Change of details for Mr Matthew James Cameron as a person with significant control on 2024-07-09
dot icon26/07/2024
Cessation of Clare Leigh Scott as a person with significant control on 2024-07-09
dot icon26/07/2024
Notification of Christodoulos Mouskoundi as a person with significant control on 2024-07-09
dot icon04/07/2024
Resolutions
dot icon02/07/2024
Termination of appointment of Clare Leigh Scott as a director on 2024-06-30
dot icon17/05/2024
Appointment of Mr Christodoulos Mouskoundi as a director on 2024-05-10
dot icon20/04/2024
Memorandum and Articles of Association
dot icon18/10/2023
Change of details for Ms Clare Leigh Scott as a person with significant control on 2021-10-28
dot icon18/10/2023
Change of details for Mr Matthew James Cameron as a person with significant control on 2021-10-28
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon25/11/2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon25/11/2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon25/11/2022
Confirmation statement made on 2022-10-17 with updates
dot icon24/11/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Clare Leigh
Director
28/10/2021 - 30/06/2024
7
Cameron, Matthew James
Director
28/10/2021 - Present
3
Mouskoundi, Christodoulos
Director
10/05/2024 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIED PEOPLE GROUP LIMITED

ALLIED PEOPLE GROUP LIMITED is an(a) Active company incorporated on 28/10/2021 with the registered office located at Warnford Court, 29 Throgmorton Street, London EC2N 2AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED PEOPLE GROUP LIMITED?

toggle

ALLIED PEOPLE GROUP LIMITED is currently Active. It was registered on 28/10/2021 .

Where is ALLIED PEOPLE GROUP LIMITED located?

toggle

ALLIED PEOPLE GROUP LIMITED is registered at Warnford Court, 29 Throgmorton Street, London EC2N 2AT.

What does ALLIED PEOPLE GROUP LIMITED do?

toggle

ALLIED PEOPLE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALLIED PEOPLE GROUP LIMITED?

toggle

The latest filing was on 28/10/2025: Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Warnford Court 29 Throgmorton Street London EC2N 2AT.